UKBizDB.co.uk

SOUTH CLIFF CHALETS (BEXHILL CENTRE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as South Cliff Chalets (bexhill Centre) Limited. The company was founded 65 years ago and was given the registration number 00614513. The firm's registered office is in BEXHILL ON SEA. You can find them at 215 Cooden Sea Road, Cooden, Bexhill On Sea, East Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SOUTH CLIFF CHALETS (BEXHILL CENTRE) LIMITED
Company Number:00614513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1958
End of financial year:02 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:215 Cooden Sea Road, Cooden, Bexhill On Sea, East Sussex, TN39 4TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Corporate Secretary10 September 2020Active
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Director18 May 2022Active
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Director17 July 2019Active
36, Truman Drive, St Leonards-On-Sea, United Kingdom, TN3 7TH

Director13 April 2011Active
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Director15 October 2014Active
215, Cooden Sea Road, Bexhill On Sea, TN39 4TT

Secretary-Active
Flat 12 Grenada, West Parade, Bexhill On Sea, TN39 3DP

Director02 July 1998Active
28 Grenada, Bexhill On Sea, TN39 3DP

Director-Active
3 Colworth Court, Sutherland Avenue, Bexhill On Sea,

Director25 August 1994Active
73 Collington Avenue, Bexhill On Sea, TN39 3RA

Director20 September 2005Active
5 Terminus Avenue, Bexhill On Sea, TN39 3LS

Director20 September 2005Active
103 Reginald Road, Bexhill-On-Sea, TN39 3PH

Director-Active
25 Hillcrest Avenue, Bexhill On Sea, TN39 4DA

Director23 August 2000Active
Westwinds Stanley Avenue, Beckenham, BR3 2PU

Director-Active

People with Significant Control

Mr Kenneth Bernard Findley
Notified on:04 July 2017
Status:Active
Date of birth:September 1948
Nationality:British
Address:215, Cooden Sea Road, Bexhill On Sea, TN39 4TT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Officers

Change corporate secretary company with change date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Address

Change registered office address company with date old address new address.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Officers

Change corporate secretary company with change date.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Address

Change registered office address company with date old address new address.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Officers

Appoint corporate secretary company with name date.

Download
2020-09-14Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Officers

Termination secretary company with name termination date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.